NEWTOWNSTEWART LIVESTOCK SALES, LIMITED
OMAGH

Company number NI004202
Status Active
Incorporation Date 8 January 1959
Company Type Private Limited Company
Address MR G G MCFARLAND, 23 KILLYMORE ROAD, NEWTOWNSTEWART, OMAGH, COUNTY TYRONE, BT78 4DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Appointment of Mr Robert John Patrick as a director on 29 August 2016; Total exemption small company accounts made up to 8 January 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of NEWTOWNSTEWART LIVESTOCK SALES, LIMITED are www.newtownstewartlivestocksales.co.uk, and www.newtownstewart-livestock-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. Newtownstewart Livestock Sales Limited is a Private Limited Company. The company registration number is NI004202. Newtownstewart Livestock Sales Limited has been working since 08 January 1959. The present status of the company is Active. The registered address of Newtownstewart Livestock Sales Limited is Mr G G Mcfarland 23 Killymore Road Newtownstewart Omagh County Tyrone Bt78 4dt. . MCFARLAND, Gordon is a Secretary of the company. ALLISON, Robin Charles is a Director of the company. BEATTIE, James is a Director of the company. DOHERTY, Padraig is a Director of the company. HAMILTON, Robert is a Director of the company. MC FARLAND, George Gordon is a Director of the company. MCELREA, Stafford is a Director of the company. PATRICK, Robert John is a Director of the company. ROBINSON, James Stewart is a Director of the company. WAUCHOB, John is a Director of the company. Secretary MCKINLEY, R.T. has been resigned. Director DOHERTY, Vincent has been resigned. Director JACK, William H has been resigned. Director MC CONNELL, Hamilton has been resigned. Director MC FARLAND, John Charles has been resigned. Director MC KINLEY, R T has been resigned. Director MCELREA, Miller has been resigned. Director MCELREA, Stafford has been resigned. Director MOWBRAY, Louis Alfred has been resigned. Director WAUCHOB, Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCFARLAND, Gordon
Appointed Date: 11 April 2011

Director
ALLISON, Robin Charles
Appointed Date: 24 June 2013
69 years old

Director
BEATTIE, James
Appointed Date: 15 April 2002
88 years old

Director
DOHERTY, Padraig
Appointed Date: 27 April 2015
48 years old

Director
HAMILTON, Robert
Appointed Date: 19 April 2010
79 years old

Director
MC FARLAND, George Gordon
Appointed Date: 21 March 2009
60 years old

Director
MCELREA, Stafford
Appointed Date: 11 June 2012
76 years old

Director
PATRICK, Robert John
Appointed Date: 29 August 2016
54 years old

Director
ROBINSON, James Stewart
Appointed Date: 15 April 2002
78 years old

Director
WAUCHOB, John
Appointed Date: 11 April 2011
42 years old

Resigned Directors

Secretary
MCKINLEY, R.T.
Resigned: 11 April 2011

Director
DOHERTY, Vincent
Resigned: 11 June 2012
82 years old

Director
JACK, William H
Resigned: 19 April 2010
92 years old

Director
MC CONNELL, Hamilton
Resigned: 22 March 2013
94 years old

Director
MC FARLAND, John Charles
Resigned: 21 March 2009
97 years old

Director
MC KINLEY, R T
Resigned: 11 April 2011
104 years old

Director
MCELREA, Miller
Resigned: 30 January 2002
114 years old

Director
MCELREA, Stafford
Resigned: 11 April 2011
Appointed Date: 19 April 2010
76 years old

Director
MOWBRAY, Louis Alfred
Resigned: 27 April 2015
95 years old

Director
WAUCHOB, Andrew
Resigned: 05 March 2007
97 years old

NEWTOWNSTEWART LIVESTOCK SALES, LIMITED Events

10 Oct 2016
Appointment of Mr Robert John Patrick as a director on 29 August 2016
07 Sep 2016
Total exemption small company accounts made up to 8 January 2016
18 Jul 2016
Confirmation statement made on 30 June 2016 with updates
16 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5,800

15 Jul 2015
Appointment of Mr Padraig Doherty as a director on 27 April 2015
...
... and 128 more events
11 Feb 1959
Situation of reg office

08 Jan 1959
Articles
08 Jan 1959
Statement of nominal cap

08 Jan 1959
Memorandum

08 Jan 1959
Decln complnce reg new co

NEWTOWNSTEWART LIVESTOCK SALES, LIMITED Charges

30 October 1981
Title deeds deposited by way of equitable mortgage without written instrument
Delivered: 3 November 1981
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Part of lands of croshballinree, county tyrone folio 29378…